Advanced company searchLink opens in new window

VOXSMART LIMITED

Company number 05691475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Oct 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
23 Sep 2016 AP03 Appointment of Mr Ewen Ross Cowie as a secretary on 10 September 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • GBP 1,101.551
04 Aug 2016 TM02 Termination of appointment of Sally-Ann Elizabeth Angel as a secretary on 15 July 2016
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 21 July 2016
  • GBP 1,100.751
01 Aug 2016 TM01 Termination of appointment of Sally-Ann Elizabeth Angel as a director on 15 July 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,078.5
23 Feb 2016 CH01 Director's details changed for Mrs Nicola Claire Palios on 31 March 2015
21 Jan 2016 AP01 Appointment of Mr Michael Laven as a director on 15 January 2016
29 Oct 2015 AP01 Appointment of Mr Alex Birchall as a director on 23 October 2015
20 Oct 2015 TM01 Termination of appointment of Christopher David Fishwick as a director on 24 September 2015
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 SH01 Statement of capital following an allotment of shares on 6 July 2015
  • GBP 1,078.5
29 Apr 2015 AD01 Registered office address changed from 12Th Floor 30 Crown Place Crown Place London EC2A 4EB England to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 1,077
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 February 2015
  • GBP 1,005
29 Apr 2015 AD01 Registered office address changed from 10 Achnacone Drive Colchester CO4 5AZ to 12Th Floor 30 Crown Place London EC2A 4EB on 29 April 2015
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 997
19 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 997
19 Feb 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
19 Feb 2015 MR05 All of the property or undertaking has been released from charge 1
09 Dec 2014 AP01 Appointment of Mr Oliver William Blower as a director on 8 December 2014
27 Oct 2014 SH02 Sub-division of shares on 29 August 2014
27 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 29/08/2014